Search icon

RMAN LLC - Florida Company Profile

Company Details

Entity Name: RMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L15000070153
FEI/EIN Number 36-4809784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11115 BISMARK PL, COOPER CITY, FL, 33026, US
Mail Address: 5006 SW 90TH WAY, COOPER CITY, FL, 33328, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENAULD ROGER Authorized Member 5240 SW 121ST AVE, COOPER CITY, FL, 33330
FOURY NATHALIE Authorized Member 5240 SW 121ST AVE, COOPER CITY, FL, 33330
RENAULD ROGER Agent 5240 SW 121ST AVE, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132341 NATHALIE R PHOTOGRAPHY EXPIRED 2018-12-14 2023-12-31 - 5240 SW 121ST AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 11115 BISMARK PL, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2020-01-22 11115 BISMARK PL, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5240 SW 121ST AVE, COOPER CITY, FL 33330 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 RENAULD, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State